REFACTOR HOLDINGS LTD

06684609
38 LYNDHURST ROAD BEXLEYHEATH KENT DA7 6DF

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
23 May 2014 accounts Annual Accounts 3 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
10 Sep 2012 officers Change of particulars for secretary (Adam Brockwell) 1 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 accounts Annual Accounts 3 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
14 Oct 2011 officers Termination of appointment of director (Andreas Gunst) 1 Buy now
14 Oct 2011 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 1 Buy now
31 May 2011 accounts Annual Accounts 3 Buy now
21 Dec 2010 officers Appointment of director (Mr Peter Niermeijer) 2 Buy now
21 Dec 2010 officers Appointment of director (Mr Peter Richard Styles) 2 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Change of particulars for corporate secretary (Incorporate Secretariat Limited) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Andreas Gunst) 2 Buy now
10 Nov 2010 accounts Amended Accounts 3 Buy now
05 Nov 2010 officers Appointment of secretary (Adam Brockwell) 3 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jul 2010 officers Termination of appointment of director (Steven Mackay) 2 Buy now
15 Jun 2010 accounts Annual Accounts 2 Buy now
10 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Jan 2009 officers Secretary's change of particulars / incorporate secretariat LIMITED / 23/01/2009 1 Buy now
02 Oct 2008 officers Secretary appointed incorporate secretariat LIMITED 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from, flat 101 longacre house, woolwich, london, SE28 0PB, united kingdom 1 Buy now
01 Sep 2008 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
29 Aug 2008 incorporation Incorporation Company 17 Buy now